Company NameDc Milan Ltd
DirectorDidar Singh Chalana
Company StatusActive
Company NumberSC591237
CategoryPrivate Limited Company
Incorporation Date13 March 2018(6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Didar Singh Chalana
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2019(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address6 Warriston Terrace
Edinburgh
EH3 5LZ
Scotland
Director NameJulie Kumary Singh
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2018(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address29 Rutland Square
Edinburgh
EH1 2BW
Scotland
Director NameMs Angela Robertson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(1 year, 1 month after company formation)
Appointment Duration8 months (resigned 01 January 2020)
RoleManager
Country of ResidenceScotland
Correspondence Address29 Rutland Square
Edinburgh
EH1 2BW
Scotland

Location

Registered Address6 Warriston Terrace
Edinburgh
EH3 5LZ
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Filing History

1 May 2023Registered office address changed from 21 Young Street Edinburgh EH2 4HU Scotland to 6 Warriston Terrace Edinburgh EH3 5LZ on 1 May 2023 (1 page)
5 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
21 February 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
18 February 2022Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 21 Young Street Edinburgh EH2 4HU on 18 February 2022 (1 page)
24 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
31 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
31 March 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
12 May 2020Registered office address changed from 29 Rutland Square Edinburgh EH1 2BW Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 12 May 2020 (1 page)
7 January 2020Termination of appointment of Angela Robertson as a director on 1 January 2020 (1 page)
7 January 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
7 January 2020Termination of appointment of Julie Kumary Singh as a director on 30 December 2019 (1 page)
20 December 2019Appointment of Mr Didar Singh Chalana as a director on 7 December 2019 (2 pages)
5 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 July 2019Registered office address changed from 6 Warriston Terrace Edinburgh EH3 5LZ United Kingdom to 29 Rutland Square Edinburgh EH1 2BW on 18 July 2019 (1 page)
7 May 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
7 May 2019Appointment of Ms Angela Robertson as a director on 1 May 2019 (2 pages)
13 March 2018Incorporation
Statement of capital on 2018-03-13
  • GBP 100
(24 pages)